LONDON AND SOUTH COAST CLINICS LIMITED
Company number 03829007
- Company Overview for LONDON AND SOUTH COAST CLINICS LIMITED (03829007)
- Filing history for LONDON AND SOUTH COAST CLINICS LIMITED (03829007)
- People for LONDON AND SOUTH COAST CLINICS LIMITED (03829007)
- More for LONDON AND SOUTH COAST CLINICS LIMITED (03829007)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2024 | AD01 | Registered office address changed from 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU England to Unit 8 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX on 16 October 2024 | |
16 Oct 2024 | TM01 | Termination of appointment of Elisabeth Jane Dancey as a director on 4 October 2024 | |
16 Oct 2024 | TM02 | Termination of appointment of Chater Allan Llp as a secretary on 4 October 2024 | |
16 Oct 2024 | AP01 | Appointment of Mr Adarsh Thanki as a director on 4 October 2024 | |
16 Oct 2024 | PSC07 | Cessation of Elisabeth Jane Dancey as a person with significant control on 4 October 2024 | |
16 Oct 2024 | PSC02 | Notification of Calapoint Limited as a person with significant control on 4 October 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
17 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
05 Jul 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
04 Jul 2022 | AD01 | Registered office address changed from C/O Chater Allan Llp Beech House 4a New Market Road Cambridge CB5 8DT to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 4 July 2022 | |
18 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
25 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
26 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 Aug 2018 | CH01 | Director's details changed for Elisabeth Jane Dancey on 10 August 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
28 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates |